Search icon

CAL-TRAN ASSOCIATES, INC.

Company Details

Name: CAL-TRAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1983 (42 years ago)
Entity Number: 851066
ZIP code: 10110
County: New York
Place of Formation: New Jersey
Address: C/O JACK S. KANNRY, 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110
Principal Address: 195 FAIRFIELD AVENUE, SUITE 2C, WEST CALDWELL, NJ, United States, 07006

Chief Executive Officer

Name Role Address
JEFFREY MAZUR Chief Executive Officer 195 FAIRFIELD AVENUE, SUITE 2C, WEST CALDWELL, NJ, United States, 07006

DOS Process Agent

Name Role Address
BERMAN PALEY GOLDSTEIN & KANNRY LLP DOS Process Agent C/O JACK S. KANNRY, 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
1993-06-29 1997-06-02 Address BERMAN, PALEY, GOLDSTEIN &, KANNRY ESQ., 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
1988-06-06 1993-06-29 Address BERMAN PALEY ET AL, 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
1983-06-24 1988-06-06 Address 666 FIFTH AVE., NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050817002092 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030618002452 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010613002525 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990616002017 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970602002722 1997-06-02 BIENNIAL STATEMENT 1997-06-01
930629002195 1993-06-29 BIENNIAL STATEMENT 1993-06-01
930416002143 1993-04-16 BIENNIAL STATEMENT 1992-06-01
B648116-3 1988-06-06 CERTIFICATE OF AMENDMENT 1988-06-06
A993434-5 1983-06-24 APPLICATION OF AUTHORITY 1983-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100695451 0215600 1988-03-24 JACKSON AVENUE & 11TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-03-28
Case Closed 1988-10-05

Related Activity

Type Referral
Activity Nr 900835414
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-04-22
Abatement Due Date 1988-04-27
Current Penalty 160.0
Initial Penalty 200.0
Contest Date 1988-05-17
Final Order 1988-09-26
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-04-22
Abatement Due Date 1988-04-27
Current Penalty 160.0
Initial Penalty 200.0
Contest Date 1988-05-17
Final Order 1988-09-26
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-04-22
Abatement Due Date 1988-04-27
Current Penalty 125.0
Initial Penalty 160.0
Contest Date 1988-05-17
Final Order 1988-09-26
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-04-22
Abatement Due Date 1988-04-27
Current Penalty 185.0
Initial Penalty 240.0
Contest Date 1988-05-17
Final Order 1988-09-26
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1988-04-22
Abatement Due Date 1988-04-27
Current Penalty 185.0
Initial Penalty 240.0
Contest Date 1988-05-17
Final Order 1988-09-26
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-04-22
Abatement Due Date 1988-04-26
Current Penalty 185.0
Initial Penalty 240.0
Contest Date 1988-05-17
Final Order 1988-09-26
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-04-22
Abatement Due Date 1988-04-26
Current Penalty 185.0
Initial Penalty 200.0
Contest Date 1988-05-17
Final Order 1988-09-26
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral

Date of last update: 28 Feb 2025

Sources: New York Secretary of State